Case details

Court: nysd
Docket #: 1:11-cv-00272
Case Name: New York Container Terminal, LLC v. South Pacific Shipping Co., LTD.
PACER case #: 373899
Date filed: 2011-01-14
Assigned to: Judge Richard J. Holwell
Case Cause: 09:1 U.S. Arbitration Act
Nature of Suit: 120 Contract: Marine
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
New York Container Terminal, LLC
Petitioner
successor by merger with New York Container Terminal, LLC
Peter A. Junge
Junge & Mele, LLP 235 West 57th Street Suite 2532 New York, NY 10107 (212) 269-0061 Fax: (212) 269-0515 Email: pjunge@junge-mele.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Armand Philip Mele
Junge & Mele, LLP 250 West 57th Street Suite 2532 New York, NY 10107 (212) 269-0061 Fax: (212) 269-00515 Email: amele@junge-mele.com
ATTORNEY TO BE NOTICED

South Pacific Shipping Co., LTD.
Respondent
doing business asEcuadorian Line

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-14 1 0 PETITION TO STAY ARBITRATION. (Filing Fee $ 350.00, Receipt Number 925698).Document filed by New York Container Terminal, LLC. (Attachments: # 1 Exhibit 1-6 Part 1, # 2 Exhibit 1-6 Part 2, # 3 Exhibit 1-6 Part 3, # 4 Exhibit 7-14, # 5 Exhibit 15-16 Part 1, # 6 Exhibit 15-16 Part 2, # 7 Exhibit 15-16 Part 3, # 8 Exhibit 15-16 Part 4, # 9 Exhibit 15-16 Part 5, # 10 Exhibit 17-19)(ama) (Entered: 01/14/2011) 2011-02-09 06:39:08 53dcb37bcf7aca86a1f43e76c1da39289f055162
1 1
1 2
1 3
1 4
1 5
1 6
1 7
1 8
1 9
1 10
2011-01-14 2 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Consolidated Terminals, LLC as Corporate Parent. Document filed by New York Container Terminal, LLC.(ama) (Entered: 01/14/2011)
2011-01-18 3 0 SUMMONS RETURNED EXECUTED Summons and Petition to Compel/Confirm/Modify/Stay/Vacate Arbitration, served. South Pacific Shipping Co., LTD. served on 1/14/2011, answer due 2/4/2011. Service was accepted by Edward Hickey, Corporate Officer. Document filed by New York Container Terminal, LLC. (Junge, Peter) (Entered: 01/18/2011)
2011-01-18 4 0 NOTICE OF APPEARANCE by Peter A. Junge on behalf of New York Container Terminal, LLC (Junge, Peter) (Entered: 01/18/2011)
2011-01-18 5 0 NOTICE OF APPEARANCE by Armand Philip Mele on behalf of New York Container Terminal, LLC (Mele, Armand) (Entered: 01/18/2011)
2011-01-24 6 0 NOTICE OF CASE ASSIGNMENT to Judge Richard J. Holwell. Judge Unassigned is no longer assigned to the case. (sjo) (Entered: 01/24/2011)
2011-02-14 7 0 STIPULATION AND ORDER: Respondents' time to respond to the Petition is hereby extended until twenty-one (21) days after the date of an award on the merits in the pending arbitration which Petitioner commenced against Respondent pursuant to the Rules of Society of Maritime Arbitrators, as set forth in this Stipulation. (Signed by Judge Richard J. Holwell on 2/14/2011) (jpo) (Entered: 02/14/2011)